SUESLEGACY LTD
Company Documents
Date | Description |
---|---|
21/03/2321 March 2023 | Final Gazette dissolved via compulsory strike-off |
21/03/2321 March 2023 | Final Gazette dissolved via compulsory strike-off |
05/12/225 December 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Blakemore Walk Manchester Lancashire M12 6PH on 2022-12-05 |
05/12/225 December 2022 | Director's details changed for Mr Leigh Anthony Carroll on 2022-12-05 |
05/12/225 December 2022 | Change of details for Mr Leigh Anthony Carroll as a person with significant control on 2022-12-05 |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Termination of appointment of Rf Secretaries Limited as a secretary on 2021-11-25 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
29/01/2129 January 2021 | CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED |
15/11/2015 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company